logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Rowland Clement

    Related profiles found in government register
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 1
    • icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 2
  • Mr Mark Rowland Clement
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 3
    • icon of address Fiveways, 57-59 Hatfield Road, Pottes Bar, Hertfordshire, EN6 1HS, England

      IIF 4
  • Clement, Mark Rowland
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57/59 Hatfield Road, Potters Bar, Herts, EN6 1HS, United Kingdom

      IIF 5
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 9
  • Clement, Mark Rowland
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, St James's, London, SW1Y 6RJ

      IIF 10
  • Clement, Mark Rowland
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, London, SW1Y 6RJ

      IIF 11
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British financial director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British venture capitalist born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, London, SW1Y 6RJ

      IIF 38
  • Clement, Mark Rowland
    British accountant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Chemin Du Pioulier, Vence, 06140, France

      IIF 39
  • Clement, Mark Rowland
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 40
  • Clement, Mark Rowland
    British chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frenchlands House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 41
  • Clement, Mark Rowland
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Birmingham, Edgbaston, Birmingham, B15 2TT

      IIF 42
    • icon of address Frenchlands House, Frenchland House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom

      IIF 43
  • Clement, Mark Rowland
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 44
  • Clement, Mark Rowland
    British company secretary born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 45
  • Clement, Mark Rowland
    British non-executive chairman born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 46
  • Clement, Mark Rowland
    British non-executive director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 47
  • Clement, Mark Rowland
    British ceo merlin biosciences born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British company director born in October 1960

    Registered addresses and corresponding companies
  • Clement, Mark Rowland
    British finance director

    Registered addresses and corresponding companies
  • Clement, Mark
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 107, New Bond Street, London, W1S 1ED

      IIF 54
  • Clement, Mark Rowland

    Registered addresses and corresponding companies
    • icon of address Frenchlands House, Ockham Road South, East Horsley, KT24 6SN, United Kingdom

      IIF 55
    • icon of address 33, King Street, London, SW1Y 6RJ

      IIF 56
    • icon of address 16-17 Station Close, Potters Bar, Hertfordshire, EN6 1TL, England

      IIF 57
    • icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, England

      IIF 58
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,879,331 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Newmans Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,471 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 57/59 Hatfield Road, Potters Bar, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -24,575,555 GBP2024-12-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1 The Vinery Tanners Lane, East Wellow, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,302 GBP2024-11-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    POTTERS BAR EYE CARE LIMITED - 2021-03-29
    icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,725,213 GBP2024-09-30
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-12-14 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 37
  • 1
    PINCO 867 LIMITED - 1996-12-03
    icon of address Highfield Court Church Lane, Madingley, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-07-12
    IIF 48 - Director → ME
  • 2
    INCENTA LIMITED - 2002-10-24
    icon of address Highfield Court Church Lane, Madingley, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-07-12
    IIF 49 - Director → ME
  • 3
    EXCALIBUR GROUP HOLDINGS LIMITED - 2021-07-29
    BRICKTOWN LIMITED - 2007-12-13
    icon of address Sir Chris Evans, 29 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -28,094,467 GBP2020-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2004-09-21
    IIF 28 - Director → ME
    icon of calendar 2009-11-24 ~ 2010-08-11
    IIF 10 - Director → ME
  • 4
    KUECEPT LIMITED - 2016-05-26
    SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED - 2010-02-01
    icon of address 111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    347,338 GBP2015-06-30
    Officer
    icon of calendar 2015-02-19 ~ 2016-05-06
    IIF 46 - Director → ME
    icon of calendar 2015-02-19 ~ 2016-05-06
    IIF 57 - Secretary → ME
  • 5
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,223,703 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2013-11-11
    IIF 38 - Director → ME
  • 6
    LAB 21 LIMITED - 2019-12-23
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2006-05-24
    IIF 26 - Director → ME
  • 7
    CELSIS INTERNATIONAL PLC - 2010-01-06
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-16 ~ 1997-12-01
    IIF 37 - Director → ME
    icon of calendar 1996-02-05 ~ 1998-01-05
    IIF 52 - Secretary → ME
  • 8
    CELSIS LIMITED - 2016-06-28
    SKYCHASE LIMITED - 1992-04-29
    CHARLES RIVER MICROBIAL SOLUTIONS INTERNATIONAL LIMITED - 2016-09-21
    icon of address Charles River Laboratories, Manston Road, Margate, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-12-28
    Officer
    icon of calendar 1993-06-01 ~ 1997-12-01
    IIF 36 - Director → ME
    icon of calendar 1996-02-05 ~ 1998-01-05
    IIF 53 - Secretary → ME
  • 9
    CHERRY TREES LIMITED - 1988-12-14
    icon of address Cherry Trees, School Lane, East Clandon, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2022-11-23
    IIF 43 - Director → ME
  • 10
    COLUMBINE FINANCE CO. LIMITED - 2008-08-04
    ORBIS CAPITAL LIMITED - 2010-08-25
    EXCALIBUR CAPITAL (UK) LIMITED - 2009-02-13
    UTOPIALAND LIMITED - 2001-11-28
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 32 - Director → ME
  • 11
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2007-11-08
    IIF 24 - Director → ME
  • 12
    GAC NO.167 LIMITED - 1999-08-13
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,392 GBP2024-09-30
    Officer
    icon of calendar 2008-10-17 ~ 2014-11-05
    IIF 35 - Director → ME
    icon of calendar 2003-10-20 ~ 2005-06-14
    IIF 17 - Director → ME
  • 13
    STRETCH DESIGNS LIMITED - 2005-02-24
    icon of address Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-25 ~ 2007-11-08
    IIF 23 - Director → ME
  • 14
    icon of address 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -73,152,086 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-11
    IIF 54 - Director → ME
  • 15
    ENERGIST HOLDINGS LIMITED - 2003-09-15
    CONTINENTAL SHELF 278 LIMITED - 2003-08-14
    icon of address 2 Park Pavilions, Clos Llyn Cwm, Valley Way, Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,487,690 GBP2024-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2013-11-11
    IIF 39 - Director → ME
    icon of calendar 2003-08-13 ~ 2007-03-28
    IIF 18 - Director → ME
    icon of calendar 2003-08-13 ~ 2003-09-26
    IIF 56 - Secretary → ME
  • 16
    MERLIN INVESTMENT ADVISERS LIMITED - 1999-10-18
    PINCO 794 LIMITED - 1996-08-30
    EXCALIBUR FUND MANAGEMENT LIMITED - 2009-02-26
    MERLIN BIOSCIENCES LIMITED - 2009-02-17
    icon of address Shafia Zahoor, 20 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-08-11
    IIF 34 - Director → ME
    icon of calendar 2000-03-01 ~ 2004-10-05
    IIF 16 - Director → ME
  • 17
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 33 - Director → ME
  • 18
    DMWS 553 LIMITED - 2002-07-11
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-20 ~ 2004-09-21
    IIF 19 - Director → ME
  • 19
    DUTYSKILL LIMITED - 1998-10-21
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-11-03
    IIF 51 - Director → ME
  • 20
    CHANGEFIVE LIMITED - 1999-05-25
    MERLIN BIOSCIENCES LIMITED - 1999-10-18
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-11-03
    IIF 50 - Director → ME
  • 21
    AUDIOSKILL LIMITED - 1999-03-09
    EXCALIBUR FUND MANAGERS LIMITED - 2009-02-17
    DEVRX LIMITED - 2008-08-04
    icon of address Excalibur Group Holdings Ltd, Berkeley Sq House Berkeley Sq, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2004-10-26
    IIF 13 - Director → ME
  • 22
    SUGARGREEN LIMITED - 2002-07-15
    icon of address Excalibur Group Holdings Ltd, Berkeley Square House Berkeley Square, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2004-09-21
    IIF 22 - Director → ME
  • 23
    icon of address 5 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,765,400 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-01-07
    IIF 41 - Director → ME
    icon of calendar 2019-01-03 ~ 2019-06-05
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WISECORP LIMITED - 2001-11-28
    ORBIS CAPITAL LIMITED - 2009-02-13
    ORBIS CAPITAL LIMITED - 2012-03-21
    EXCALIBUR CAPITAL (UK) LIMITED - 2010-08-25
    icon of address 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -949 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 31 - Director → ME
  • 25
    FINESTHOUR LIMITED - 2001-11-23
    GALAHAD FINANCE LIMITED - 2012-03-21
    COLUMBINE HOLDINGS LIMITED - 2002-10-29
    icon of address 7 Woodside Road, Cobham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2010-07-06
    IIF 14 - Director → ME
  • 26
    AMEDIS PHARMACEUTICALS LIMITED - 2007-03-30
    BEACHFIVE LIMITED - 1999-10-19
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-12-24
    IIF 11 - Director → ME
  • 27
    icon of address Hampden House Monument Business Park, Warpsgrove Lane, Chalgrove, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2004-09-13
    IIF 21 - Director → ME
  • 28
    MERLIN CELLS CENTRE LIMITED - 2005-08-02
    CELLS CENTRE LIMITED - 2007-01-26
    VIRGIN HEALTH BANK LIMITED - 2018-08-02
    icon of address 24 Brest Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -98,069 GBP2024-12-31
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-23
    IIF 29 - Director → ME
  • 29
    RENEURON HOLDINGS PLC - 2003-10-22
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-08-01
    IIF 30 - Director → ME
  • 30
    MF59657 LIMITED - 2005-06-22
    MF59657 PLC - 2005-06-23
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-21 ~ 2005-08-01
    IIF 27 - Director → ME
  • 31
    ST JAMES'S MGP LIMITED - 2004-06-14
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2005-08-01
    IIF 15 - Director → ME
  • 32
    SYSTEMTIP LIMITED - 1997-11-07
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2005-08-01
    IIF 20 - Director → ME
  • 33
    PARADIGM THERAPEUTICS LIMITED - 2007-03-30
    icon of address 418 Cambridge Science Park, Milton Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-24 ~ 2005-08-18
    IIF 12 - Director → ME
  • 34
    icon of address 98 Harley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,866,269 GBP2023-04-30
    Officer
    icon of calendar 2019-04-06 ~ 2021-06-13
    IIF 47 - Director → ME
  • 35
    ALTA INNOVATIONS LIMITED - 2017-12-21
    icon of address University Of Birmingham, Edgbaston, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2017-01-11
    IIF 42 - Director → ME
  • 36
    FUNFINE LIMITED - 1998-01-15
    VECTURA LIMITED - 2004-06-23
    VECTURA GROUP PLC - 2022-01-05
    icon of address One, Prospect West, Chippenham, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2004-06-09
    IIF 25 - Director → ME
  • 37
    icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,785 GBP2025-03-31
    Officer
    icon of calendar 2014-10-21 ~ 2020-07-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2020-07-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.